Company NameM1000 Holdings Ltd.
DirectorMohammed Raza Ansari
Company StatusActive
Company Number11259279
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)
Previous NameRosco Xb International Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mohammed Raza Ansari
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address25 Yarrow Close
Rochdale
OL11 1ST
Director NameMr Muhammad Ansari
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrow Close
Rochdale
OL11 1ST
Director NameMiss Samantha Hutchinson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2018(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameMiss Megan Denise Fox
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2022(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2022)
RoleActress
Country of ResidenceUnited States
Correspondence Address25 Yarrow Close
Rochdale
OL11 1ST
Director NameMr Derrick Tan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed14 August 2023(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 15 September 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Milkstone Road
Rosco Xb
Rochdale
OL11 1ED
Director NameMr Declan Rice
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2023(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 21 September 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Milkstone Road
Rosco Xb
Rochdale
OL11 1ED
Director NameMr Hassan Hussein Ansari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2023(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Milkstone Road
Rosco Xb
Rochdale
OL11 1ED
Director NameMa Holdings (Corporation)
StatusResigned
Appointed10 August 2018(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 November 2018)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address25 Yarrow Close
Rochdale
OL11 1ST
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

9 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 October 2023Company name changed rosco xb international LTD\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
(3 pages)
28 September 2023Appointment of Mr Hassan Hussein Ansari as a director on 28 September 2023 (2 pages)
28 September 2023Termination of appointment of Derrick Tan as a director on 15 September 2023 (1 page)
28 September 2023Termination of appointment of Declan Rice as a director on 21 September 2023 (1 page)
18 August 2023Registered office address changed from 25 Yarrow Close Rochdale OL11 1st United Kingdom to 14 Milkstone Road Rosco Xb Rochdale OL11 1ED on 18 August 2023 (1 page)
18 August 2023Appointment of Mr Derrick Tan as a director on 14 August 2023 (2 pages)
18 August 2023Appointment of Mr Declan Rice as a director on 17 August 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
30 September 2022Termination of appointment of Megan Denise Fox as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Mr Mohammed Raza Ansari as a director on 30 September 2022 (2 pages)
28 July 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 July 2022Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 July 2022Termination of appointment of Muhammad Ansari as a director on 17 July 2022 (1 page)
17 July 2022Appointment of Miss Megan Denise Fox as a director on 17 July 2022 (2 pages)
16 June 2022Micro company accounts made up to 31 March 2022 (12 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Confirmation statement made on 15 March 2020 with updates (4 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
12 April 2021Micro company accounts made up to 31 March 2020 (11 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Director's details changed for Mr Muhammad Ansari on 16 April 2019 (2 pages)
16 April 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 25 Yarrow Close Rochdale OL11 1st on 16 April 2019 (1 page)
16 April 2019Change of details for Mr Muhammad Ansari as a person with significant control on 16 April 2019 (2 pages)
12 November 2018Termination of appointment of Ma Holdings as a director on 12 November 2018 (1 page)
28 October 2018Termination of appointment of Samantha Hutchinson as a director on 28 October 2018 (1 page)
13 August 2018Appointment of Ma Holdings as a director on 10 August 2018 (2 pages)
11 August 2018Appointment of Miss Samantha Hutchinson as a director on 11 August 2018 (2 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(29 pages)